CULLINGWORTH SCHOOL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CULLINGWORTH SCHOOL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08323433

Incorporation date

10/12/2012

Size

Dormant

Contacts

Registered address

Registered address

2 Cranleigh Drive, Sale M33 7NTCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2012)
dot icon13/01/2026
Final Gazette dissolved via compulsory strike-off
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon18/08/2025
Cessation of Vreshp (Affordable) Limited as a person with significant control on 2025-07-17
dot icon18/08/2025
Termination of appointment of Timothy Philip Lucas as a director on 2025-07-17
dot icon18/08/2025
Notification of Rowe Jukes & Davies Ltd as a person with significant control on 2025-06-19
dot icon21/06/2025
Appointment of Daniel Martin Rowe as a director on 2025-06-19
dot icon21/06/2025
Appointment of Mr Adam Rhys Davies as a director on 2025-06-19
dot icon21/06/2025
Appointment of Michael Ryan Jukes as a director on 2025-06-19
dot icon21/06/2025
Termination of appointment of Timothy Philip Lucas as a secretary on 2025-06-19
dot icon21/06/2025
Termination of appointment of Ross William Hitchen Taylor as a director on 2025-06-19
dot icon21/06/2025
Registered office address changed from 3rd Floor, 3-5 Rathbone Place London W1T 1HJ England to 2 Cranleigh Drive Sale M33 7NT on 2025-06-21
dot icon09/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/02/2025
Registered office address changed from 105 Piccadilly London W1J 7NJ England to 3rd Floor 3-5 Rathbone Place London W1T 1HJ on 2025-02-28
dot icon28/02/2025
Registered office address changed from 3rd Floor 3-5 Rathbone Place London W1T 1HJ England to 3rd Floor, 3-5 Rathbone Place London W1T 1HJ on 2025-02-28
dot icon25/10/2024
Termination of appointment of Regency Asset Management Ltd as a secretary on 2024-10-25
dot icon25/10/2024
Appointment of Mr Timothy Philip Lucas as a secretary on 2024-10-25
dot icon25/10/2024
Director's details changed for Mr Timothy Philip Lucas on 2024-10-25
dot icon25/10/2024
Director's details changed for Ross William Hitchen Taylor on 2024-10-25
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon03/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/02/2024
Micro company accounts made up to 2022-12-31
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon03/01/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon29/08/2023
Secretary's details changed for Regency Real Estate on 2023-08-29
dot icon01/02/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon09/11/2022
Registered office address changed from 3-5 Rathbone Place London W1T 1HJ England to 105 Piccadilly London W1J 7NJ on 2022-11-09
dot icon09/11/2022
Appointment of Regency Real Estate as a secretary on 2022-11-09
dot icon09/11/2022
Termination of appointment of Alan West as a secretary on 2022-11-09
dot icon26/10/2022
Appointment of Mr Alan West as a secretary on 2022-10-26
dot icon26/10/2022
Termination of appointment of Alan West as a secretary on 2022-10-26
dot icon26/10/2022
Appointment of Mr Alan West as a secretary on 2022-10-24
dot icon18/10/2022
Appointment of Timothy Philip Lucas as a director on 2022-10-07
dot icon18/10/2022
Appointment of Ross William Hitchen Taylor as a director on 2022-10-07
dot icon18/10/2022
Termination of appointment of Simon Richard Ashdown as a director on 2022-10-07
dot icon18/10/2022
Registered office address changed from Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England to 3-5 Rathbone Place London W1T 1HJ on 2022-10-18
dot icon18/10/2022
Notification of Vreshp (Affordable) Limited as a person with significant control on 2022-10-07
dot icon18/10/2022
Cessation of Simon Richard Ashdown as a person with significant control on 2022-10-07
dot icon18/10/2022
Cessation of Pervaiz Naviede as a person with significant control on 2022-10-07
dot icon27/09/2022
Cessation of Andrew Roberts as a person with significant control on 2022-09-27
dot icon27/09/2022
Termination of appointment of Andrew Roberts as a director on 2022-09-27
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Notification of Pervaiz Naviede as a person with significant control on 2020-12-05
dot icon04/02/2021
Cessation of Atiq Saifuddin Karimbhai Anjarwalla as a person with significant control on 2020-12-05
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Cessation of Fahmid Ali Rashid as a person with significant control on 2019-05-13
dot icon29/01/2020
Notification of Atiq Saifuddin Karimbhai Anjarwalla as a person with significant control on 2019-05-13
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Registered office address changed from C/O Lpc 1 Ltd Optimum House Clippers Quay Salford M50 3XP to Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 2019-01-31
dot icon14/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Cessation of Sarunas Properties Ltd as a person with significant control on 2018-03-09
dot icon18/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon10/07/2017
Notification of Fahmid Ali Rashid as a person with significant control on 2016-04-06
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon10/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.58K
-
0.00
12.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Ross William Hitchen
Director
07/10/2022 - 19/06/2025
59
Roberts, Andrew
Director
10/12/2012 - 27/09/2022
31
Ashdown, Simon Richard
Director
10/12/2012 - 07/10/2022
134
REGENCY ASSET MANAGEMENT LTD
Corporate Secretary
09/11/2022 - 25/10/2024
11
Lucas, Timothy Philip
Director
07/10/2022 - 17/07/2025
11

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CULLINGWORTH SCHOOL MANAGEMENT COMPANY LIMITED

CULLINGWORTH SCHOOL MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 10/12/2012 with the registered office located at 2 Cranleigh Drive, Sale M33 7NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CULLINGWORTH SCHOOL MANAGEMENT COMPANY LIMITED?

toggle

CULLINGWORTH SCHOOL MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 10/12/2012 and dissolved on 13/01/2026.

Where is CULLINGWORTH SCHOOL MANAGEMENT COMPANY LIMITED located?

toggle

CULLINGWORTH SCHOOL MANAGEMENT COMPANY LIMITED is registered at 2 Cranleigh Drive, Sale M33 7NT.

What does CULLINGWORTH SCHOOL MANAGEMENT COMPANY LIMITED do?

toggle

CULLINGWORTH SCHOOL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CULLINGWORTH SCHOOL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via compulsory strike-off.